ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED

Register to unlock more data on OkredoRegister

ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01225777

Incorporation date

09/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Walsingham House, 35 Seething Lane, London EC3N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1975)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon23/09/2024
Application to strike the company off the register
dot icon09/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2024
Director's details changed for Ms Sonal Shah on 2024-01-30
dot icon20/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon18/09/2023
Director's details changed for Ms Morven Sara Grierson on 2023-09-13
dot icon18/09/2023
Director's details changed for Mr Dominic John Wynyard Rose on 2023-09-13
dot icon18/09/2023
Director's details changed for Mr Sonal Shah on 2023-09-13
dot icon18/09/2023
Director's details changed for Mr Nigel Speirs on 2023-09-13
dot icon20/06/2023
Termination of appointment of Frederick Engell Athill as a director on 2023-06-20
dot icon20/06/2023
Appointment of Mr Edward Hugh Mcneill as a director on 2023-06-20
dot icon01/02/2023
Change of details for Mkc Wealth Holdings Ltd as a person with significant control on 2023-02-01
dot icon01/02/2023
Registered office address changed from 10-13 Lovat Lane London EC3R 8DN United Kingdom to Walsingham House 35 Seething Lane London EC3N 4AH on 2023-02-01
dot icon09/01/2023
Confirmation statement made on 2022-11-17 with updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Director's details changed for Ms Morven Sara Grierson on 2022-04-20
dot icon11/01/2022
Resolutions
dot icon11/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Change of share class name or designation
dot icon07/01/2022
Termination of appointment of Michael Anthony Ahearne as a director on 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon07/01/2022
Cessation of Brian Gerard Ahearne as a person with significant control on 2021-12-31
dot icon07/01/2022
Notification of Mkc Wealth Holdings Ltd as a person with significant control on 2021-12-31
dot icon07/01/2022
Cessation of Michael Anthony Ahearne as a person with significant control on 2021-12-31
dot icon07/01/2022
Appointment of Mr Frederick Engell Athill as a director on 2021-12-31
dot icon07/01/2022
Appointment of Mr Nigel Speirs as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Brian Gerard Ahearne as a director on 2021-12-31
dot icon07/01/2022
Appointment of Venthams Trustees Limited as a secretary on 2021-12-31
dot icon07/01/2022
Appointment of Mrs Morven Sara Grierson as a director on 2021-12-31
dot icon07/01/2022
Appointment of Mrs Sonal Shah as a director on 2021-12-31
dot icon07/01/2022
Appointment of Mr Dominic John Wynyard Rose as a director on 2021-12-31
dot icon07/01/2022
Registered office address changed from 28 Eccleston Square London SW1V 1NZ to 10-13 Lovat Lane London EC3R 8DN on 2022-01-07
dot icon14/12/2021
Satisfaction of charge 1 in full
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon13/10/2021
Satisfaction of charge 3 in full
dot icon13/10/2021
Satisfaction of charge 2 in full
dot icon13/10/2021
Satisfaction of charge 4 in full
dot icon13/09/2021
Director's details changed for Brian Gerard Ahearne on 2021-09-10
dot icon13/09/2021
Change of details for Mr Brian Gerard Ahearne as a person with significant control on 2021-09-10
dot icon13/09/2021
Satisfaction of charge 5 in full
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Registered office address changed from 25 Eccleston Square London SW1V 1NS to 28 Eccleston Square London SW1V 1NZ on 2014-08-05
dot icon26/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/11/2013
Termination of appointment of Margaret Ahearne as a secretary
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Director's details changed for Brian Gerard Ahearne on 2011-01-01
dot icon24/01/2011
Director's details changed for Michael Anthony Ahearne on 2011-01-21
dot icon12/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 31/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/11/2006
Director's particulars changed
dot icon09/11/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Full accounts made up to 2002-12-31
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon15/11/2002
Return made up to 31/10/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 31/10/01; full list of members
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Particulars of mortgage/charge
dot icon08/11/2000
Return made up to 31/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon10/11/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
Return made up to 31/10/98; full list of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Ad 11/11/97--------- £ si 100@1=100 £ ic 1000/1100
dot icon21/01/1998
Resolutions
dot icon21/01/1998
£ nc 1000/100000 01/11/97
dot icon06/11/1997
Return made up to 31/10/97; full list of members
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon14/08/1997
New director appointed
dot icon19/11/1996
Return made up to 31/10/96; full list of members
dot icon19/11/1996
Secretary's particulars changed
dot icon19/11/1996
Director's particulars changed
dot icon15/11/1996
Amended full accounts made up to 1995-12-31
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon06/11/1995
Full accounts made up to 1994-12-31
dot icon03/11/1995
Return made up to 31/10/95; no change of members
dot icon03/11/1995
Location of register of members address changed
dot icon03/11/1995
Location of debenture register address changed
dot icon01/11/1995
Director's particulars changed
dot icon03/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 31/10/94; full list of members
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon16/11/1993
Return made up to 31/10/93; full list of members
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon10/11/1992
Return made up to 31/10/92; full list of members
dot icon27/07/1992
Accounts for a small company made up to 1991-12-31
dot icon11/06/1992
Registered office changed on 11/06/92 from: 142 buckingham palace road london SW1W 9TR
dot icon04/06/1992
Particulars of mortgage/charge
dot icon12/11/1991
Resolutions
dot icon12/11/1991
Return made up to 31/10/91; full list of members
dot icon23/09/1991
Return made up to 30/09/91; no change of members
dot icon28/03/1991
Director resigned
dot icon25/03/1991
Director resigned
dot icon11/03/1991
Accounts for a small company made up to 1990-12-31
dot icon23/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/10/1990
Return made up to 30/09/90; full list of members
dot icon14/05/1990
New director appointed
dot icon08/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1989
Accounts for a small company made up to 1988-12-31
dot icon17/11/1989
Return made up to 31/10/89; full list of members
dot icon17/08/1989
Particulars of mortgage/charge
dot icon15/05/1989
Director resigned
dot icon08/05/1989
New director appointed
dot icon31/01/1989
Accounts for a small company made up to 1987-12-31
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon21/11/1988
Wd 10/11/88 ad 31/10/88--------- £ si 1@1=1 £ ic 996/997
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon02/02/1988
Accounts for a small company made up to 1986-12-31
dot icon22/01/1987
Accounts for a small company made up to 1985-12-31
dot icon22/01/1987
Return made up to 19/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1975
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£44,740.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
52.07K
-
0.00
44.74K
-
2021
3
52.07K
-
0.00
44.74K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

52.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Edward Hugh
Director
20/06/2023 - Present
51
VENTHAMS TRUSTEES LIMITED
Corporate Secretary
31/12/2021 - Present
33
Shah, Sonal
Director
31/12/2021 - Present
17
Ahearne, Brian Gerard
Director
28/11/1996 - 31/12/2021
2
Athill, Frederick Engell
Director
31/12/2021 - 20/06/2023
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED

ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED is an(a) Dissolved company incorporated on 09/09/1975 with the registered office located at Walsingham House, 35 Seething Lane, London EC3N 4AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED?

toggle

ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED is currently Dissolved. It was registered on 09/09/1975 and dissolved on 17/12/2024.

Where is ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED located?

toggle

ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED is registered at Walsingham House, 35 Seething Lane, London EC3N 4AH.

What does ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED do?

toggle

ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED have?

toggle

ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED had 3 employees in 2021.

What is the latest filing for ANTHONY, BRYANT & COMPANY (INVESTMENT CONSULTANTS) LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.